About

Registered Number: OC305084
Date of Incorporation: 14/07/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: An Mordros Parc Owles, Carbis Bay, St. Ives, Cornwall, TR26 2RE,

 

Based in St. Ives in Cornwall, Metropolitan Film Partnership LLP was established in 2003, it's status at Companies House is "Dissolved". The companies directors are listed as Batchelor, Peter Andrew, East, Stephen John, Exley, Richard John, Davidson-merritt, Gavin Arthur, Leitao, Robert Mark, Vaughan, Steven Mark, Ware, Robert Thomas Ernest, Watters, Ian Russell.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
BATCHELOR, Peter Andrew 14 July 2003 - 1
EAST, Stephen John 14 July 2003 - 1
EXLEY, Richard John 14 July 2003 - 1
DAVIDSON-MERRITT, Gavin Arthur 02 September 2003 07 July 2004 1
LEITAO, Robert Mark 30 September 2003 07 July 2004 1
VAUGHAN, Steven Mark 02 September 2003 07 July 2004 1
WARE, Robert Thomas Ernest 14 July 2003 07 July 2004 1
WATTERS, Ian Russell 02 September 2003 07 July 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2020
LLDS01 - Striking off application by a Limited Liability Partnership 08 April 2020
LLMR04 - N/A 01 November 2019
LLCS01 - N/A 28 July 2019
AA - Annual Accounts 11 June 2019
LLCS01 - N/A 18 July 2018
LLCH01 - Change of particulars for member of a Limited Liability Partnership 18 July 2018
LLCH01 - Change of particulars for member of a Limited Liability Partnership 18 July 2018
AA - Annual Accounts 16 May 2018
AA - Annual Accounts 15 September 2017
LLCS01 - N/A 15 July 2017
AA - Annual Accounts 12 September 2016
LLCS01 - N/A 19 July 2016
AA - Annual Accounts 05 January 2016
LLAD01 - Change of registered office address of a Limited Liability Partnership 15 October 2015
LLAR01 - Annual Return of a Limited Liability Partnership 30 July 2015
AA - Annual Accounts 18 December 2014
LLAR01 - Annual Return of a Limited Liability Partnership 30 July 2014
AA - Annual Accounts 14 February 2014
LLAR01 - Annual Return of a Limited Liability Partnership 06 August 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 06 August 2013
AA - Annual Accounts 14 December 2012
LLAR01 - Annual Return of a Limited Liability Partnership 24 July 2012
AA - Annual Accounts 06 December 2011
LLAR01 - Annual Return of a Limited Liability Partnership 11 August 2011
AA - Annual Accounts 22 December 2010
LLAR01 - Annual Return of a Limited Liability Partnership 17 August 2010
LLAD01 - Change of registered office address of a Limited Liability Partnership 17 August 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 17 August 2010
AA - Annual Accounts 27 January 2010
LLP363 - N/A 12 August 2009
LGLO - N/A 12 February 2009
LLP288c - N/A 12 February 2009
AA - Annual Accounts 15 October 2008
LLP363 - N/A 12 August 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 15 August 2007
287 - Change in situation or address of Registered Office 05 June 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 10 August 2005
287 - Change in situation or address of Registered Office 13 September 2004
288c - Notice of change of directors or secretaries or in their particulars 15 August 2004
363a - Annual Return 10 August 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
AA - Annual Accounts 14 June 2004
225 - Change of Accounting Reference Date 12 May 2004
395 - Particulars of a mortgage or charge 16 April 2004
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 14 July 2003

Mortgages & Charges

Description Date Status Charge by
Charge over cash deposit and account and deed of assignment 02 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.